Atlantic Plastics Limited

DataGardener
atlantic plastics limited
live
Medium

Atlantic Plastics Limited

01154347Private Limited With Share Capital

Coytrahene Close, Brackla Industrial Estate, Bridgend, CF312AX
Incorporated

02/01/1974

Company Age

52 years

Directors

5

Employees

165

SIC Code

20160

Risk

very low risk

Company Overview

Registration, classification & business activity

Atlantic Plastics Limited (01154347) is a private limited with share capital incorporated on 02/01/1974 (52 years old) and registered in bridgend, CF312AX. The company operates under SIC code 20160 and is classified as Medium.

Talis uk (incorporating atplas & erhard), head office and production facility in bridgend, sales office in birmingham uk, has a rich history of servicing the water industry both in the uk and around the world ...

Private Limited With Share Capital
SIC: 20160
Medium
Incorporated 02/01/1974
CF312AX
165 employees

Financial Overview

Total Assets

£23.16M

Liabilities

£7.18M

Net Assets

£15.98M

Turnover

£30.86M

Cash

£5.97M

Key Metrics

165

Employees

5

Directors

1

Shareholders

2

Patents

1

CCJs

Board of Directors

4

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Legacy
Category:Miscellaneous
Date:02-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:15-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:06-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:15-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2013
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Move Registers To Registered Office Company
Category:Address
Date:13-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2012
Termination Director Company With Name
Category:Officers
Date:18-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Termination Director Company With Name
Category:Officers
Date:02-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Auditors Resignation Company
Category:Auditors
Date:17-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:10-03-2011
Termination Secretary Company With Name
Category:Officers
Date:10-03-2011
Memorandum Articles
Category:Incorporation
Date:06-01-2011
Resolution
Category:Resolution
Date:06-01-2011
Legacy
Category:Mortgage
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Termination Director Company With Name
Category:Officers
Date:29-09-2010
Resolution
Category:Resolution
Date:10-08-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-08-2010
Legacy
Category:Mortgage
Date:21-07-2010
Legacy
Category:Mortgage
Date:27-04-2010

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months0
60 Months12

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

13 John Street, Stratford-Upon-Avon, Warwickshire, CV376UB
Coytrahene Close, Brackla Industrial Estate, Bridgend, Pen-Y-Bont Ar Ogwr Cf31 2Ax, CF312AXRegistered

Related Companies

1

Contact

08450779797
talis-uk.com
Coytrahene Close, Brackla Industrial Estate, Bridgend, CF312AX